Search icon

ARAUZ INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: ARAUZ INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ARAUZ INTERNATIONAL, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 09 Aug 2002 (23 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P02000086463
FEI/EIN Number 820558173

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 15531 SW 59TH ST, MIAMI, FL, 33193
Mail Address: 9952 SW 8TH ST #124, MIAMI, FL, 33174
ZIP code: 33193
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARAUZ RAFAEL O Director 15531 SW 59TH ST, MIAMI, FL, 33193
ARAUZ RAFAEL O President 15531 SW 59TH ST, MIAMI, FL, 33193
ARAUZ RAFAEL O Vice President 15531 SW 59TH ST, MIAMI, FL, 33193
ARAUZ RAFAEL O Treasurer 15531 SW 59TH ST, MIAMI, FL, 33193
ARAUZ RAFAEL O Secretary 15531 SW 59TH ST, MIAMI, FL, 33193
ARAUZ RAFAEL O Agent 15531 SW 59TH ST, MIAMI, FL, 33193

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2007-01-16 15531 SW 59TH ST, MIAMI, FL 33193 -
CANCEL ADM DISS/REV 2007-01-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2005-10-10 - -
CHANGE OF PRINCIPAL ADDRESS 2005-10-10 15531 SW 59TH ST, MIAMI, FL 33193 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000164395 ACTIVE 1000000254850 DADE 2012-02-29 2032-03-07 $ 495.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2007-01-16
REINSTATEMENT 2005-10-10
REINSTATEMENT 2005-09-10
ANNUAL REPORT 2004-05-21
ANNUAL REPORT 2003-08-15
DEBIT MEMO 2002-09-27
Domestic Profit 2002-08-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State